logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James Bruce Vansittart Bowater

    Related profiles found in government register
  • James Bruce Vansittart Bowater
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perkins Coie, 22 Bishopsgate, 50th Floor West, City Of London, London, EC2N 4BQ, United Kingdom

      IIF 1
  • Mr James Bruce Vansittart Bowater
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142b, Station Road, London, E4 6AN, England

      IIF 2
    • icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 3
  • James Bruce Vansittart Bowater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, London, E4 6AN, England

      IIF 4
  • Mr James Bruce Vansittart Bowater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 5
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 6 IIF 7
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Charterhouse Law, St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 12
  • Bowater, James Bruce Vansittart
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 13
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 14 IIF 15
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 16
    • icon of address 142b, Station Road, London, E4 6AN, England

      IIF 17
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 18
    • icon of address Perkins Coie, 22 Bishopsgate, 50th Floor West, City Of London, London, EC2N 4BQ, United Kingdom

      IIF 19
  • Bowater, James Bruce Vansittart
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, London, E4 6AN, England

      IIF 20
    • icon of address Charterhouse Law, St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 21
  • Bowater, James Bruce Vansittart
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 22
  • Bowater, James Bruce Vansittart
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bowater, James Bruce Vansittart
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 64
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 65
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 66 IIF 67
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 68 IIF 69 IIF 70
    • icon of address 200, Aldersgate, London, EC1A 4HD, England

      IIF 71
    • icon of address St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 72
  • Mr James Bowater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 73
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 74
  • Bowater, James Bruce Vansittart
    British businessman born in August 1971

    Registered addresses and corresponding companies
    • icon of address Flat 3, 51 St Georges Square, London, SW1V 3QN

      IIF 75
  • Bowater, James Bruce Vansittart
    British producer born in August 1971

    Registered addresses and corresponding companies
    • icon of address Flat 3, 51 St Georges Square, London, SW1V 3QN

      IIF 76
  • Bowater, James

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 77
child relation
Offspring entities and appointments
Active 57
  • 1
    BOWATER CHANGE LIMITED - 2016-10-07
    BOWATER GROUP LIMITED - 2016-10-07
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BOWATER PHARMA LIMITED - 2016-07-20
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 70 - Director → ME
  • 6
    BOWATER HOLOGRAPHIC MACHINES LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 68 - Director → ME
  • 7
    CORNISH CRAB SHACK LIMITED - 2019-08-14
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 63 - Director → ME
  • 10
    BOWATER AUTHENTICATED LIMITED - 2016-10-07
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 65 - Director → ME
  • 13
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 69 - Director → ME
  • 16
    BOWATER AUTHENTICATED SOLUTIONS LIMITED - 2016-08-10
    BOWATER AUTHENTICATED LIMITED - 2016-08-10
    BOWATER LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 48 - Director → ME
  • 18
    BOWATER HOLOGRAPHICS LIMITED - 2015-11-17
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 61 - Director → ME
  • 19
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 11 - Has significant influence or controlOE
  • 21
    BOWATER INDUSTRIES LIMITED - 2015-11-17
    BOWATER CORP LIMITED - 2016-12-22
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -95,803 GBP2023-12-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 50 - Director → ME
  • 22
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162,571 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 37 - Director → ME
  • 25
    BOWATER SCIENTIFIC LIMITED - 2015-11-17
    BOWATER CORP LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    865 GBP2019-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 38 - Director → ME
  • 26
    BOWATER HARMAN LIMITED - 2016-04-29
    BOWATER ILFORD LIMITED - 2014-07-25
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address Charterhouse Law Limited, 200 Aldersgate, London, England
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 71 - Director → ME
  • 28
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 77 - Secretary → ME
  • 29
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 30
    THE CORNISH CRAB COMPANY LIMITED - 2018-10-23
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 67 - Director → ME
  • 32
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50 GBP2017-12-31
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 33
    CORNISH GROCER LIMITED - 2019-11-20
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 49 - Director → ME
  • 34
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 35
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 47 - Director → ME
  • 36
    icon of address 142b Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 142b Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    BOWATER RISK LIMITED - 2025-07-24
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,299 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 55 - Director → ME
  • 39
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 72 - Director → ME
  • 40
    icon of address 142 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 142b Station Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 64 - Director → ME
  • 43
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 56 - Director → ME
  • 44
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 28 - Director → ME
  • 45
    icon of address 1st Floor, Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 46
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 47
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 48
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 32 - Director → ME
  • 49
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 25 - Director → ME
  • 50
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 46 - Director → ME
  • 51
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 40 - Director → ME
  • 52
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 33 - Director → ME
  • 53
    icon of address Perkins Coie 22 Bishopsgate, 50th Floor West, City Of London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 43 - Director → ME
  • 55
    BOWATER STEPHENSON LIMITED - 2018-05-23
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 56
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 53 - Director → ME
  • 57
    BOWATER SOURCE MATERIALS LIMITED - 2018-08-21
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 57 - Director → ME
Ceased 9
  • 1
    BOWATER INDUSTRIES LIMITED - 2015-01-12
    icon of address Harcourt House, 19 Cavendish Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-12-22
    IIF 75 - Director → ME
  • 2
    BOWATER AUTHENTICATED LIMITED - 2016-10-07
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-07-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    BOWATER INDUSTRIES LIMITED - 2015-11-17
    BOWATER CORP LIMITED - 2016-12-22
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -95,803 GBP2023-12-31
    Officer
    icon of calendar 2012-10-04 ~ 2012-12-21
    IIF 60 - Director → ME
  • 4
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-03-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-12-17
    IIF 73 - Has significant influence or control OE
  • 6
    THE CORNISH CRAB COMPANY LIMITED - 2018-10-23
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    BOWATER RISK LIMITED - 2025-07-24
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,299 GBP2024-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2006-11-24
    IIF 76 - Director → ME
  • 8
    KAV LUXURY GROUP LTD - 2021-09-22
    KENSINGTON SECURITY DOORS, WINDOWS & CYBER LTD - 2022-06-24
    icon of address 188 Astonville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,445,496 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ 2022-11-15
    IIF 18 - Director → ME
  • 9
    NUMBERS UNLIMITED LIMITED - 2018-10-17
    NUMBERS UN LIMITED - 2017-12-04
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -707,264 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2017-11-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.